C&S MITCHELLS CATERING LTD
Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
12/09/2512 September 2025 New | Confirmation statement made on 2025-06-21 with no updates |
12/09/2512 September 2025 New | Change of details for Simon Paul Mitchell as a person with significant control on 2025-09-01 |
12/09/2512 September 2025 New | Director's details changed for Mrs Cherie Louise Brereton on 2025-09-01 |
12/09/2512 September 2025 New | Registered office address changed from 28 Harris Street Stoke-on-Trent Staffordshire ST4 7EZ United Kingdom to The Castle Grounds 7 Little Park Street Coventry CV1 2UR on 2025-09-12 |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Appointment of Mrs Cherie Louise Brereton as a director on 2024-06-24 |
22/06/2422 June 2024 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company